(CS01) Confirmation statement with no updates 2023/10/02
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 23rd, September 2023
| accounts
|
Free Download
(5 pages)
|
(AP04) New secretary appointment on 2022/12/20
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/10/28.
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/02/09. New Address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU. Previous address: West Wing, 2nd Floor Kingsgate House Newbury Road Andover SP10 4DU United Kingdom
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 11th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/10/02
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/12/03 - the day director's appointment was terminated
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/02
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 2nd, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 2nd, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/10/02
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/10/02
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/02/01.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/01/04 - the day director's appointment was terminated
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/10/02
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/11/13.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/13.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/11/13 - the day director's appointment was terminated
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/11/13 - the day director's appointment was terminated
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/10/05
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Cannon Place, 78 Cannon Street London EC4N 6AF
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 3rd, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/10/27
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/10/31. New Address: West Wing, 2nd Floor Kingsgate House Newbury Road Andover SP10 4DU. Previous address: Lower Ground Level, Castlewood House 77-91 New Oxford Street London WC1A 1DG
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/27 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/11/23
capital
|
|
(TM01) 2015/07/17 - the day director's appointment was terminated
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
(TM02) 2015/07/17 - the day secretary's appointment was terminated
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/17.
filed on: 21st, September 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/07/17.
filed on: 21st, September 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/07/30. New Address: Lower Ground Level, Castlewood House 77-91 New Oxford Street London WC1A 1DG. Previous address: Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) 2014/11/30 - the day secretary's appointment was terminated
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2014/11/30
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/10/27 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/11/10
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 29th, August 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2013/10/27 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/10/27 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 6th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/10/27 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2012/03/23 director's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2012/03/23
filed on: 23rd, March 2012
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2011/10/31 to 2011/12/31
filed on: 23rd, March 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/03/23 from C/O 7 Side Secretarial Limited 14/18 City Road Cardiff CF24 3DL United Kingdom
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
(TM02) 2012/03/23 - the day secretary's appointment was terminated
filed on: 23rd, March 2012
| officers
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2011/10/27
filed on: 22nd, March 2012
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 2011/10/27 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(5 pages)
|
(AP04) New secretary appointment on 2011/01/20
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2010/10/27
filed on: 25th, November 2010
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, October 2010
| incorporation
|
Free Download
(47 pages)
|